About

Registered Number: 04325460
Date of Incorporation: 20/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury Shropshire, SY2 6LG

 

Having been setup in 2001, Contemi Consulting Ltd are based in Shrewsbury Business Park, Shrewsbury Shropshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EIDAL, Morten 16 April 2004 07 November 2005 1
JACKSON, David Michael 16 April 2004 01 March 2005 1
JASICKI, Richard Alphonse 16 April 2004 25 August 2005 1
KNIGHTS, Duncan Stewart 13 October 2004 01 November 2004 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 27 January 2012
AAMD - Amended Accounts 08 January 2012
AA - Annual Accounts 08 January 2012
CH01 - Change of particulars for director 24 November 2011
AR01 - Annual Return 29 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 12 December 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
RESOLUTIONS - N/A 18 March 2008
123 - Notice of increase in nominal capital 18 March 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 04 November 2007
287 - Change in situation or address of Registered Office 04 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
363s - Annual Return 10 January 2007
123 - Notice of increase in nominal capital 07 July 2006
RESOLUTIONS - N/A 15 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363s - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
AA - Annual Accounts 22 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
395 - Particulars of a mortgage or charge 19 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
363s - Annual Return 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
AA - Annual Accounts 25 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
287 - Change in situation or address of Registered Office 08 September 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 June 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
287 - Change in situation or address of Registered Office 26 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
225 - Change of Accounting Reference Date 17 December 2001
NEWINC - New incorporation documents 20 November 2001

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.